UKBizDB.co.uk

OPTIMUM BUYING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optimum Buying Limited. The company was founded 27 years ago and was given the registration number 03247326. The firm's registered office is in NORTHWOOD. You can find them at Half Oak House, Watford Road, Northwood, Middlesex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:OPTIMUM BUYING LIMITED
Company Number:03247326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Half Oak House, Watford Road, Northwood, Middlesex, HA6 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Half Oak House, Watford Road, Northwood, England, HA6 3NT

Secretary02 September 2008Active
Half Oak House, Watford Road, Northwood, England, HA6 3NT

Director04 November 2013Active
2 Mill Close, Chesham, HP5 1QL

Secretary01 February 1997Active
56 Howards Wood Drive, Gerrards Cross, SL9 7HW

Secretary09 September 1996Active
Prospect House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG

Secretary29 October 1996Active
Prospect House, Sheethanger Lane, Hemel Hempstead, HP3 0BG

Secretary01 May 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 September 1996Active
Prospect House, Sheethanger Lane Felden, Hemel Hempstead, HP3 0BG

Director31 October 1996Active
45 Merryman Drive, Crowthorne, RG11 6TW

Director09 September 1996Active
1st, Floor 3 Churchgates, The Wilderness, Berkhamsted, HP4 2UB

Director02 September 2008Active
Prospect House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG

Director30 September 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director09 September 1996Active

People with Significant Control

Maxine Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Half Oak House, Watford Road, Northwood, HA6 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Address

Change registered office address company with date old address.

Download
2013-11-04Officers

Termination director company with name.

Download
2013-11-04Officers

Appoint person director company with name.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.